Advanced company searchLink opens in new window

FRONTIERS CAPITAL GENERAL PARTNER D LIMITED

Company number 06416214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 TM01 Termination of appointment of Timothy Horlick as a director
18 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-11-18
  • GBP 1
18 Nov 2009 CH03 Secretary's details changed for Miss Katie Lane on 2 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Herman Christiaan Spruit on 2 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Timothy Piers Horlick on 2 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Nigel Richard Spray on 2 November 2009
30 Apr 2009 288a Secretary appointed katie lane
30 Apr 2009 288b Appointment Terminated Secretary nigel fish
05 Nov 2008 363a Return made up to 02/11/08; full list of members
05 Nov 2008 353 Location of register of members
04 Nov 2008 287 Registered office changed on 04/11/2008 from castle house 2ND floor 75 wells street london W1T 3QH
04 Nov 2008 190 Location of debenture register
04 Nov 2008 288c Director's Change of Particulars / nigel spray / 01/10/2008 / HouseName/Number was: , now: 57; Street was: 63 thurleigh road, now: parkgate road; Post Code was: SW12 8TZ, now: SW11 4NU; Country was: , now: united kingdom
07 May 2008 288a Director appointed herman spruit
17 Jan 2008 225 Accounting reference date extended from 30/11/08 to 31/12/08
17 Jan 2008 287 Registered office changed on 17/01/08 from: 100 fetter lane london EC4A 1BN
17 Jan 2008 288a New secretary appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 288a New director appointed
17 Jan 2008 288b Secretary resigned
17 Jan 2008 288b Director resigned
16 Jan 2008 CERTNM Company name changed bealaw (889) LIMITED\certificate issued on 16/01/08
02 Nov 2007 NEWINC Incorporation